Advanced company searchLink opens in new window

GREGORY SPRINGS RENTALS LIMITED

Company number 06691710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6,000
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2015 AD01 Registered office address changed from 44 John William Street Hudderfield West Yorkshire to Stoneroyd Liley Lane Mirfield West Yorkshire WF14 8EB on 30 April 2015
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6,000
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6,000
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Mar 2012 AR01 Annual return made up to 9 September 2011 with full list of shareholders
22 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2012 AR01 Annual return made up to 8 September 2011 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Rachel Foster on 8 September 2011
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2011 TM02 Termination of appointment of John Mcmullan as a secretary
08 Aug 2011 AD01 Registered office address changed from Summerhill 86 Hopton Lane Upper Hopton Mirfield West Yorkshire WF14 8JS on 8 August 2011
28 Jun 2011 TM01 Termination of appointment of John Mcmullan as a director
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2011 AR01 Annual return made up to 8 September 2010